Company NameShudoo Ltd
Company StatusDissolved
Company Number05038427
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameUGS & Kisses Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameClaire Marie Russell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Director NameRobert Reid Russell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Secretary NameClaire Marie Russell
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

3 at 1Ms Claire Russell
5.00%
Ordinary
25 at 1Ms Claire Russell
41.67%
Ordinary
25 at 1Robert Russell
41.67%
Ordinary
7 at 1Robert Russell
11.67%
Ordinary

Financials

Year2014
Net Worth£382,427
Cash£361,525
Current Liabilities£262,702

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
14 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
10 June 2014Liquidators statement of receipts and payments to 4 April 2014 (11 pages)
10 June 2014Liquidators' statement of receipts and payments to 4 April 2014 (11 pages)
10 June 2014Liquidators' statement of receipts and payments to 4 April 2014 (11 pages)
10 June 2014Liquidators statement of receipts and payments to 4 April 2014 (11 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
13 June 2013Liquidators statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (12 pages)
30 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (14 pages)
30 May 2012Liquidators statement of receipts and payments to 4 April 2012 (14 pages)
30 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (14 pages)
30 May 2012Liquidators statement of receipts and payments to 4 April 2012 (14 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Registered office address changed from Regal House 6Th Floor Front 70 London Road Twickenham Middlesex TW1 3QS on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Regal House 6Th Floor Front 70 London Road Twickenham Middlesex TW1 3QS on 18 April 2011 (1 page)
15 April 2011Statement of affairs with form 4.19 (13 pages)
15 April 2011Statement of affairs with form 4.19 (13 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2010Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 60
(6 pages)
7 May 2010Director's details changed for Claire Marie Russell on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 60
(6 pages)
7 May 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 60
(6 pages)
21 April 2010Form 123 (1 page)
21 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share rights 10/02/2009
(1 page)
21 April 2010Form 123 (1 page)
21 April 2010Statement of capital following an allotment of shares on 10 February 2009
  • GBP 60
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 10 February 2009
  • GBP 60
(2 pages)
21 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share rights 10/02/2009
(1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2009Registered office address changed from Shudoo Electroline House 15 Lion Road Twickenham TW1 4JH on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Shudoo Electroline House 15 Lion Road Twickenham TW1 4JH on 26 October 2009 (2 pages)
30 April 2009Return made up to 09/02/09; full list of members (4 pages)
30 April 2009Return made up to 09/02/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 19 shepperton business park govett avenue shepperton middlesex TW17 8BA (2 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 19 shepperton business park govett avenue shepperton middlesex TW17 8BA (2 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Director's change of particulars / robert russell / 19/09/2007 (1 page)
23 June 2008Director and secretary's change of particulars / claire russell / 19/09/2007 (1 page)
23 June 2008Return made up to 09/02/08; full list of members (4 pages)
23 June 2008Director's change of particulars / robert russell / 19/09/2007 (1 page)
23 June 2008Director and secretary's change of particulars / claire russell / 19/09/2007 (1 page)
23 June 2008Return made up to 09/02/08; full list of members (4 pages)
22 May 2008Memorandum and Articles of Association (19 pages)
22 May 2008Memorandum and Articles of Association (19 pages)
16 May 2008Company name changed ugs & kisses LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed ugs & kisses LIMITED\certificate issued on 19/05/08 (2 pages)
7 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 8 thames street sunbury on thames middlesex TW16 5QP (1 page)
26 June 2007Registered office changed on 26/06/07 from: 8 thames street sunbury on thames middlesex TW16 5QP (1 page)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 February 2007Return made up to 09/02/07; full list of members (7 pages)
26 February 2007Return made up to 09/02/07; full list of members (7 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 3 chestnut walk shepperton middlesex TW17 8QR (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 3 chestnut walk shepperton middlesex TW17 8QR (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Amended accounts made up to 28 February 2005 (6 pages)
11 April 2006Amended accounts made up to 28 February 2005 (6 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o mazars sovereign court, witan gate milton keynes buckinghamshire MK9 2HP (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o mazars sovereign court, witan gate milton keynes buckinghamshire MK9 2HP (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Ad 09/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 January 2005Ad 09/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)